Archive Record
Images
Metadata
Accession # |
A2010.27 |
Title |
James Henry Shannon (1880-1955), Harriston, legal files, part 3 of 3, 1848-1955. |
Date |
1848-1855 |
Description |
James Henry Shannon (1880-1955), Harriston, legal files, part 3 of 3, 1848-1955. James Henry Shannon was born in Minto Township, March 3rd, 1880 to Thomas Shannon and Hannah Turner. He attended the University of Toronto, where he attained a BA in 1908, before continuing his studies in 1909 at Osgoode Hall Law School. Shannon was called to the Bar in 1912. He returned to Harriston, where he initially joined the practice of Archibald Gilchrist Campbell. Shannon then became a sole practitioner in Harriston, with a focus on estates, mortgages and small civil litigation issues. He also conducted business as an insurance agent. Shannon was an active resident of Harriston and served as town clerk in the early 1950s. James H. Shannon died on 26 October 1955 in Harriston, Ontario. Records, part 3 of 3, 1848-1955, relating to the law practice of James Henry Shannon (1880-1955), Harriston lawyer. He was also solicitor for the Town of Harriston; some of the files relate to his predecessor, Anson Spotton (1870-1928), and to the firm which followed Shannon, McNabb and McNabb. SERIES 1: CROWN PATENTS, 1848-1905. See part 1 of 3 SERIES 2: LETTERS PATENT, AGREEMENTS, 1878-1910. See part 2 of 3. SERIES 3: AUCTION NOTICES, 1883-1951. See part 2 of 3 SERIES 4: TOWN OF HARRISTON, 1907-1934. - file 1: Humane and Children's Aid Society, 1907. - file 2: Pavements, debentures, 1925-1926. - MAP 2031: Blueprint. Plan of Town of Harriston, showing lands to be detached from Corporation, [by] Bolton, O.L.S. & Johnston, Engnr., Listowel, 28 July 1923. [MC19] - file 3: Hydro debentures, 1928. - file 4: Newspaper columns, "Current events", 1929-1932. - file 5: Beer parlours, 1934. - file 6: Voters List, 1934; [2 copies, removed from file 5]. SERIES 5: HARRISTON OLD BOYS REUNION / OLD HOME WEEK, 1920. - file 1: Printed materials, 1920. - file 2: Treasurer, 1920. - file 3: Correspondence, 1920. - file 4: Kenny & Cardells / Consolidated Booking Office, correspondence; also, two posters: "John A. Kelly, ventriloquist, singer, impersonator and Irish story-teller" [MU 980 o/s] . SERIES 6: ESTATE OF EDWIN GRIGG (1851-1938), 1920-1939. - file 1: Depositions, family research. - file 2: Correspondence 1920-1935. - file 3: Correspondence 1936-1937. - file 4: Correspondence 1938-1939. - file 5: Correspondence undated. - file 6: Auction Notice [SEE SERIES 3, file 33; [MU 980 o/s] - ph 32122: Grigg relations in England[?], ca.1935. SERIES 7: NEWSPAPERS, 1922-1952 [STORED NEWSPAPERS]. Subseries 1: Mount Forest Confederate and Representative, 1922. - file 1: Vol.4, No.45, 9 Nov. 1922. Subseries 2: Harriston Review, 1922-1923 - file 1: Vol.XXVII, No.21, 9 Nov. 1922 - file 2: Vol.XXVIII, No.19, 25 Oct. 1923 Subseries 3: Palmerston Observer, 1936-1952. - file 1: Vol.IV, No.10, 25 June 1936. - file 2: Vol.XIII, No.26, 27 Dec. 1945. - file 3: Vol.XIV, No.48, 13 March 1947. - file 4: Vol.XV, No.5, 24 July 1947 - file 5: Vol.XVIII, No.36, 22 March 1951. - file 6: Vol.XVIII, No.37, 29 March 1951. - file 7: Vol.XVIII, No.38, 5 April 1951. - file 8: Vol.XX, No.10, 2 Oct. 1952. - file 9: Vol.XX, No.11, 9 Oct. 1952. SERIES 8: IN MEMORIAM CARDS, 1927-1944. - item 1: William Rainey, died 22 April 1927 at Waterford, in his 88th year. - item 2: Margaret B.McCready, Mrs. Mason F. Golder, died 22 Nov. 1930, in Toronto. - item 3: Harry J. Hucks, Harriston Lodge No.262, died 30 Dec. 1930 [Includes list of officers fro the year 1931]. - item 4: R.A. McCready, Harriston Lodge No. 262, funeral 02 March 1938. - item 5: Fred Siefert, died 10 Feb. 1944 in his 80th year at his residence. Lot 19, Con. 7, Howick Twp. - item 6: Rufus Astell, died 24 June 1948 in his 83rd year. SERIES 9: SINGLE ITEMS, 1865-1955. [Listed in chronological order] - item 1:, Letter and affadavit from John Livingstone, Executor of the will of Thomas Hartey,.Minto Twp., 6 June 1865. - item 2: Declaration by Archibald Green Markle re application to the English and Scottish Investment Co. of Canada Ltd.., for a loan secured by lots in the Village of Harriston, 16 Sept. 1878. - item 3: Certificate that James Gordon has passed the Entrance Examination to a Collegiate Institute or High School, Harriston, 1 Aug. 1889. - item 4: Endowment Certificate, issued by the Independent Order-of Foresters for One Thousand Dollars to Jas. T. lreland, Harriston, 31 March 1891 [MU 980 o/s]. - item 5: Sick Benefit Certificate, issued by the Canadian Order of Chosen Friends to Alfred Edward Burt, Rothsay, 18 Dec. 1900 [MU 980 o/s]. - item 6: Cemetery Deed, Corporation of Harriston issued to Albert Fyfe, Minto Twp., 27 Nov. 1901. - item 7: Estimate for the supply of wagon scale to the Town of Harriston from the Burrow, Stewart & Milne Co,. Ltd.; and from Imperial Standard Scales, Hamilton, 25 March 1907. - item 8: Envelope, showing "Harriston / With Railway / Connections / C.P.R. [Canadian Pacific Railway] & G.T.R. [Grand Trunk Railway] / 15 Passenger Trains / 10 Freight Trains / Daily", ca. 1920. - ph 32123: Harriston 0nt., taken from an aeroplane / Published by \ Bishop Barker Co. Limited, Toronto, ca. 1920. - item 9: Share certificate, in the Harriston Lawn Bowling Club, issued to Dr. J. Ireland, 28 May 1920. - item 10: Obituary, Samuel Johnston, Howick Twp., who died 06 April 1923 [?] . - item 11: Letter to J.H. Shannon re John Dreiers[?] estate, from Valentine Damm, general merchant, Ayton, 5 Oct. 1923. - item 12: Prize List, Harriston Horticultural Society, 2nd Annual Flower Show, 27 Aug 1927; handwritten on reverse: "Mrs. J.H. Shannon. Elora St. - item 13: Harriston Chamber of Commerce, 1-page financial statement, 1929-1930. - item 14: Letter from the Ontario Motor League, Toronto, regarding the provision of directional road signs, 2 May 1930. - item 15: Royal Bank of Canada, chequebook,showing payements 14 May 1930 - 17 Oct. 1931. - item 16: Letter re automobile accident involving Mr. and Mrs. Ernest Rowntree, Harriston, and Carl Cook, 10 Nov. 1933. - item 17: Poster, Special Sunday School Anniversary Services / Harriston United Church / Sunday May 30 [ca.1950?]. - item 18: Harriston Lodge No.262, A.F. & A.M., G.R.C. List of Officers for the year 1954; invitation to regular meeting, 14 June 1954. - item 19: Letter to J. H. Shannon from the Ontario Dept. of Public Works, Toronto, re grants for Municipal Drain No.28, No.32, Twp. of Minto, 25 July 1955. - item 20: Scorecard, Pike Lake Golf and Country Club; includes "Local Rules", numbered 1-8, undated. |
Creator \ Maker |
Shannon, James Henry [compiler] |
Creator \ Maker |
Spotton, Anson [compiler] McNabb [compiler] Bishop Barker Company Limited [PHOTOGRAPHER] Bolton, E. D. [surveyor] Johnston [MAKER] |
Item Name |
Record Group Poster Auction Notice Debenture Voters List Correspondence Newspaper Memorial Card Certificate |
Person \ Organization |
Corporation of the Township of Minto Humane and Children's Aid Society Harriston Old Boys Reunion Harriston Old Home Week Kenny and Cardells Consolidated Booking Office Mount Forest Confederate Mount Forest Representative Harriston Review Palmerston Observer Harriston Lodge No. 262 English and Scottish Investment Company of Canada Limited Independent Order of Foresters Canadian Order of Chosen Friends Harriston Cemetery Burrow, Stewart and Milne Company Limited Imperial Standard Scales Canadian Pacific Railway Grand Trunk Railway Harriston Lawn Bowling Club Harriston Horticultural Society Harriston Chamber of Commerce Ontario Motor League Royal Bank of Canada Harriston United Church Department of Public Works (Ontario) Pike Lake Golf and Country Club Shannon, James Henry Kelly, John A. Rainey, William McCready, Margaret B. Golder, Mason F. (Mrs.) Hucks, Harry J. McCready, R. A. Siefert, Fred Astell, Rufus Livingstone, John Hartey, John Markle, Archibald Green Gordon, James Ireland, James T. Burt, Alfred Edward Fyfe, Albert Ireland, J. (Dr.) Johnston, Samuel Dreiers, John Damm, Valentine Shannon, J. H. (Mrs.) Rowntree, Ernest Rowntree, Ernest (Mrs.) |
Place |
Grey County Normanby Twp. Huron County Howick Twp. County Of Wellington Arthur Twp. Minto Twp. Fordwich Gorrie Ayton Harriston Palmerston Mount Forest Waterford Toronto Rothsay Hamilton Ayton |
Subject |
Law Government Property Religion Education Sports Commercial Communications Railroad Flowers |
Photo, Map # |
MAP 2031 ph 32122 ph 32123 |
Year Range from |
1848 |
Year Range to |
1855 |
Accession # |
A2010.27 |
Containers |
MC19 MU 973 AC38 MU 980 - OVERSIZED STACKS |
